Search icon

ARTHUR H. GERBER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR H. GERBER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1982 (43 years ago)
Entity Number: 791160
ZIP code: 11239
County: Kings
Place of Formation: New York
Address: 1180 ELTON STREET, BROOKLYN, NY, United States, 11239
Principal Address: 63 MURIEL AVENUE, LAWRENCE, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GERBER Chief Executive Officer 1180 ELTON STREET, BROOKLYN, NY, United States, 11239

DOS Process Agent

Name Role Address
ARTHUR H. GERBER, M.D., P.C. DOS Process Agent 1180 ELTON STREET, BROOKLYN, NY, United States, 11239

National Provider Identifier

NPI Number:
1508194028

Authorized Person:

Name:
DR. ARTHUR H GERBER
Role:
PRES.
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7186428050

Form 5500 Series

Employer Identification Number (EIN):
112614549
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-20 2016-09-06 Address 1390 PENNSYLVANIA DRIVE, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)
1993-08-20 2016-09-06 Address 1390 PENNSYLVANIA DRIVE, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)
1982-09-03 1993-08-20 Address 1390 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906007310 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141007006349 2014-10-07 BIENNIAL STATEMENT 2014-09-01
121003002185 2012-10-03 BIENNIAL STATEMENT 2012-09-01
101012002280 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080903002534 2008-09-03 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State